Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBSTRACT LIMITED
Company Information for

WEBSTRACT LIMITED

2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, BERKSHIRE, SL6 1RX,
Company Registration Number
04387026
Private Limited Company
Liquidation

Company Overview

About Webstract Ltd
WEBSTRACT LIMITED was founded on 2002-03-05 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Webstract Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEBSTRACT LIMITED
 
Legal Registered Office
2ND FLOOR ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
BERKSHIRE
SL6 1RX
Other companies in AL3
 
Filing Information
Company Number 04387026
Company ID Number 04387026
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873485779  
Last Datalog update: 2021-12-07 05:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBSTRACT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEBSTRACT LIMITED
The following companies were found which have the same name as WEBSTRACT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBSTRACT MEDIA PRIVATE LIMITED 7/1 CENTURY QUARTERS P.B. MARG WORLI MUMBAI Maharashtra 400030 ACTIVE Company formed on the 2013-01-11
WEBSTRACT INCORPORATED California Unknown

Company Officers of WEBSTRACT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN LLOYD
Company Secretary 2002-03-05
ANDREW JOHN LLOYD
Director 2012-04-06
LISA JANE LLOYD
Director 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN LLOYD ALERT MY CARER LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2015-10-20
LISA JANE LLOYD ALERT MY CARER LIMITED Director 2014-05-06 CURRENT 2013-02-25 Dissolved 2015-10-20
LISA JANE LLOYD CONTROL FX LIMITED Director 2009-12-21 CURRENT 2009-12-21 Dissolved 2014-05-27
LISA JANE LLOYD MUSTAVIT LIMITED Director 2009-12-21 CURRENT 2009-12-21 Dissolved 2014-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Voluntary liquidation Statement of receipts and payments to 2023-11-10
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-10
2022-01-10Notice to Registrar of Companies of Notice of disclaimer
2022-01-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-12-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-11-30600Appointment of a voluntary liquidator
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England
2021-11-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-11-11
2021-11-22LIQ02Voluntary liquidation Statement of affairs
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043870260002
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-10CH01Director's details changed for Mr Andrew John Lloyd on 2020-03-10
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-25PSC04Change of details for Mr Andrew John Lloyd as a person with significant control on 2019-03-05
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN LLOYD on 2016-03-05
2016-04-11CH01Director's details changed for Mrs Lisa Jane Lloyd on 2016-03-05
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-20AR0105/03/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AAMDAmended account small company full exemption
2014-07-12DISS40Compulsory strike-off action has been discontinued
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-09AR0105/03/14 ANNUAL RETURN FULL LIST
2014-07-09CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW LLOYD on 2014-03-05
2014-07-08CH01Director's details changed for Mrs Lisa Lloyd on 2014-03-05
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0105/03/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR ANDREW JOHN LLOYD
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0105/03/12 ANNUAL RETURN FULL LIST
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0105/03/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0105/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA LLOYD / 05/03/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-05-28363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM FOUNTAIN COURT, 2 VICTORIA SQUARE, VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA
2007-03-27363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 3 KINGSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 167 NORTHRIDGE WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2AL
2005-09-2788(2)RAD 10/09/05--------- £ SI 1@1=1 £ IC 3/4
2005-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WEBSTRACT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-19
Appointmen2021-11-19
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against WEBSTRACT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 58,171
Creditors Due After One Year 2012-03-31 £ 39,308
Creditors Due Within One Year 2013-03-31 £ 92,787
Creditors Due Within One Year 2012-03-31 £ 114,704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBSTRACT LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 13,458
Current Assets 2012-03-31 £ 74,360
Debtors 2013-03-31 £ 13,458
Debtors 2012-03-31 £ 23,932
Fixed Assets 2013-03-31 £ 49,720
Fixed Assets 2012-03-31 £ 64,073
Stocks Inventory 2012-03-31 £ 50,428
Tangible Fixed Assets 2013-03-31 £ 34,621
Tangible Fixed Assets 2012-03-31 £ 41,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEBSTRACT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBSTRACT LIMITED
Trademarks
We have not found any records of WEBSTRACT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBSTRACT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WEBSTRACT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WEBSTRACT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WEBSTRACT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-10-0185429000Parts of electronic integrated circuits, n.e.s.
2010-09-0185429000Parts of electronic integrated circuits, n.e.s.
2010-07-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWEBSTRACT LIMITEDEvent Date2021-11-19
 
Initiating party Event TypeAppointmen
Defending partyWEBSTRACT LIMITEDEvent Date2021-11-19
Name of Company: WEBSTRACT LIMITED Company Number: 04387026 Nature of Business: Other information technology and service activities Registered office: 4 Grovelands, Boundary Way, Hemel Hempstead, HP2…
 
Initiating party Event TypeProposal to Strike Off
Defending partyWEBSTRACT LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBSTRACT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBSTRACT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.